HORSLEY PARK LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 07410818
Status Active
Incorporation Date 18 October 2010
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HORSLEY PARK LIMITED are www.horsleypark.co.uk, and www.horsley-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Horsley Park Limited is a Private Limited Company. The company registration number is 07410818. Horsley Park Limited has been working since 18 October 2010. The present status of the company is Active. The registered address of Horsley Park Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . CROSBIE, Linda Isobel Ann is a Director of the company. Director FEATHERSTONE, Susan Irene has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CROSBIE, Linda Isobel Ann
Appointed Date: 18 October 2010
73 years old

Resigned Directors

Director
FEATHERSTONE, Susan Irene
Resigned: 07 July 2014
Appointed Date: 18 October 2010
73 years old

Director
KAHAN, Barbara
Resigned: 18 October 2010
Appointed Date: 18 October 2010
94 years old

Persons With Significant Control

Mrs Linda Isobel Ann Crosbie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HORSLEY PARK LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Nov 2016
Confirmation statement made on 18 October 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Nov 2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

...
... and 13 more events
15 Nov 2010
Appointment of Susan Irene Featherstone as a director
15 Nov 2010
Appointment of Linda Isobel Ann Crosbie as a director
10 Nov 2010
Statement of capital following an allotment of shares on 18 October 2010
  • GBP 2

19 Oct 2010
Termination of appointment of Barbara Kahan as a director
18 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HORSLEY PARK LIMITED Charges

26 November 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Horsley park farm sandy lane coxbench derbyshire a floating…
26 November 2010
Debenture
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…